Search icon

ABAJIAN & GARCIA ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ABAJIAN & GARCIA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABAJIAN & GARCIA ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Feb 2016 (9 years ago)
Date of dissolution: 06 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2024 (7 months ago)
Document Number: L16000030456
FEI/EIN Number 81-1502686

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4801 S. TAMIAMI TRAIL, 3, SARASOTA, FL, 34231, US
Mail Address: 117 Stepping Stone, Irvine, CA, 92603, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NEIL Authorized Member 4801 S. TAMIAMI TRAIL, SUITE 3, SARASOTA, FL, 34231
ABAJIAN ANN Agent 5272 GADBOYS AVE., NORTH PORT, FL, 34291

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043016 JAKE WYATT CIGARS ACTIVE 2021-03-29 2026-12-31 - 4801 S. TAMIAMI TRAIL, SUITE 3, SARASOTA, FL, 34231
G16000026484 MARDO CIGARS ACTIVE 2016-03-11 2026-12-31 - 117 STEPPING STONE, IRVINE, CA, 92603

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-06 - -
CHANGE OF MAILING ADDRESS 2024-04-15 4801 S. TAMIAMI TRAIL, 3, SARASOTA, FL 34231 -
REINSTATEMENT 2022-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-09-27 ABAJIAN, ANN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-12-19
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State